Background WavePink WaveYellow Wave

DESIGN RESEARCH LIMITED (04336773)

DESIGN RESEARCH LIMITED (04336773) is an active UK company. incorporated on 10 December 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). DESIGN RESEARCH LIMITED has been registered for 24 years. Current directors include JONES, Thomas Henry, WILLIAMS, Nicola Rosemary Lucy.

Company Number
04336773
Status
active
Type
ltd
Incorporated
10 December 2001
Age
24 years
Address
The Coal Office 1 Bagley Walk, London, N1C 4PQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
JONES, Thomas Henry, WILLIAMS, Nicola Rosemary Lucy
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN RESEARCH LIMITED

DESIGN RESEARCH LIMITED is an active company incorporated on 10 December 2001 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). DESIGN RESEARCH LIMITED was registered 24 years ago.(SIC: 46470)

Status

active

Active since 24 years ago

Company No

04336773

LTD Company

Age

24 Years

Incorporated 10 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 8 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

The Coal Office 1 Bagley Walk Kings Cross London, N1C 4PQ,

Previous Addresses

Wharf Building, Portobello Dock 344 Ladbroke Grove London W10 5BU United Kingdom
From: 19 August 2015To: 27 March 2018
Wharf Building Portobello Dock 344 Ladbroke Grove London W10 5BU
From: 30 March 2010To: 19 August 2015
Portobello Dock Wharf Building 344 Ladbroke Grove London W10 5BU
From: 10 February 2010To: 30 March 2010
4 Northington Street London WC1N 2JG
From: 10 December 2001To: 10 February 2010
Timeline

30 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Dec 01
Capital Update
Jan 10
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
May 16
Loan Cleared
Jan 17
Owner Exit
Aug 17
Owner Exit
Sept 17
Director Left
Oct 18
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jan 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

JONES, Thomas Henry

Active
1 Bagley Walk, LondonN1C 4PQ
Born October 1961
Director
Appointed 09 Oct 2023

WILLIAMS, Nicola Rosemary Lucy

Active
1 Bagley Walk, LondonN1C 4PQ
Born December 1968
Director
Appointed 27 Jun 2024

BEGG, David Anthony

Resigned
Nightingale Road, Chalfont St GilesHP8 4SN
Secretary
Appointed 10 Dec 2001
Resigned 17 Mar 2010

BUCK, David Michael

Resigned
1 Bagley Walk, LondonN1C 4PQ
Secretary
Appointed 31 May 2019
Resigned 17 Aug 2020

TROTMAN, Michael Patrick Mayo

Resigned
1 Bagley Walk, LondonN1C 4PQ
Secretary
Appointed 17 Aug 2020
Resigned 27 Jun 2024

WHINNEY, Charles Humphrey

Resigned
1 Bagley Walk, LondonN1C 4PQ
Secretary
Appointed 11 Apr 2016
Resigned 31 May 2019

WONG, Joshua Yk

Resigned
Spring Grove Road, IsleworthTW7 4BU
Secretary
Appointed 17 Mar 2010
Resigned 16 Jun 2015

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 10 Dec 2001
Resigned 10 Dec 2001

BEGG, David Anthony

Resigned
Nightingale Road, Chalfont St GilesHP8 4SN
Born March 1967
Director
Appointed 10 Dec 2001
Resigned 15 Jun 2015

BUCK, David Michael

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born February 1973
Director
Appointed 31 May 2019
Resigned 17 Aug 2020

DIXON, Thomas

Resigned
Montpelier Crescent, BrightonBN1 3JJ
Born May 1959
Director
Appointed 10 Dec 2001
Resigned 17 Aug 2020

HOEGSTEDT, Hans

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born March 1968
Director
Appointed 17 Aug 2020
Resigned 24 Jul 2023

MITCHELL, Jamie Matthew

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born February 1972
Director
Appointed 22 Jun 2023
Resigned 09 Jan 2025

MITCHELL, Jamie Matthew

Resigned
Wharf Building Portobello Dock, LondonW10 5BU
Born February 1972
Director
Appointed 16 Jun 2015
Resigned 26 Sept 2018

TROTMAN, Michael Patrick Mayo

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born September 1953
Director
Appointed 17 Aug 2020
Resigned 27 Jun 2024

WHINNEY, Charles Humphrey Dickens

Resigned
1 Bagley Walk, LondonN1C 4PQ
Born July 1969
Director
Appointed 11 Apr 2016
Resigned 31 May 2019

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 10 Dec 2001
Resigned 10 Dec 2001

Persons with significant control

2

1 Active
1 Ceased
Wigmore Street, LondonW1U 2LJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jun 2017
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2023
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
18 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Gazette Filings Brought Up To Date
11 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
22 January 2010
SH19Statement of Capital
Legacy
4 December 2009
SH20SH20
Legacy
4 December 2009
CAP-SSCAP-SS
Resolution
4 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Resolution
30 July 2009
RESOLUTIONSResolutions
Legacy
25 July 2009
122122
Legacy
12 May 2009
363aAnnual Return
Legacy
25 March 2009
288cChange of Particulars
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
12 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
7 April 2005
287Change of Registered Office
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Statement Of Affairs
15 May 2004
SASA
Legacy
15 May 2004
88(2)R88(2)R
Legacy
15 May 2004
122122
Resolution
15 May 2004
RESOLUTIONSResolutions
Resolution
15 May 2004
RESOLUTIONSResolutions
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2003
AAAnnual Accounts
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
88(2)R88(2)R
Legacy
16 January 2002
88(2)R88(2)R
Legacy
18 December 2001
287Change of Registered Office
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Incorporation Company
10 December 2001
NEWINCIncorporation